Company NameAECR UK Investment I Limited
Company StatusActive
Company NumberSC627974
CategoryPrivate Limited Company
Incorporation Date17 April 2019(5 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Matthew Leonard Molton
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2019(5 months after company formation)
Appointment Duration4 years, 7 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Alter Domus (Uk) Limited 10th Floor
30 St Mary Axe
London
EC3A 8BF
Director NameMr Simon McIntosh
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2023(4 years, 2 months after company formation)
Appointment Duration10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Brodies 110 Queen Street
Glasgow
G1 3BX
Scotland
Director NameMrs Priscila Kelly De Macedo Veiga Dos Santos
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2023(4 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Alter Domus (Uk) Limited 10th Floor
30 St Mary Axe
London
EC3A 8BF
Secretary NameAlter Domus (UK) Limited (Corporation)
StatusCurrent
Appointed18 September 2019(5 months after company formation)
Appointment Duration4 years, 7 months
Correspondence Address10th Floor 30 St Mary Axe
London
EC3A 8BF
Director NameMrs Rachel Mary McIsaac
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2019(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Jermyn Street
London
SW1Y 6DN
Director NameMr Richard Charles Tanner
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2019(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Jermyn Street
London
SW1Y 6DN
Director NameMr Spencer Alexander Wells
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2019(5 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 April 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Brodies 110 Queen Street
Glasgow
G1 3BX
Scotland
Director NameMr Volker Tobias Zur MÜHlen
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityGerman
StatusResigned
Appointed18 September 2019(5 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 August 2021)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressC/O Brodies 110 Queen Street
Glasgow
G1 3BX
Scotland
Director NameMr Timothy Luke Trott
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2021(1 year, 12 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 December 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Alter Domus (Uk) Limited 10th Floor
30 St Mary Axe
London
EC3A 8BF
Director NameMrs Ewa Malgorzata Parys
Date of BirthJuly 1976 (Born 47 years ago)
NationalityPolish
StatusResigned
Appointed05 April 2022(2 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 June 2023)
RoleCompany Director
Country of ResidencePoland
Correspondence AddressC/O Alter Domus (Uk) Limited 10th Floor
30 St Mary Axe
London
EC3A 8BF

Location

Registered AddressC/O Brodies
110 Queen Street
Glasgow
G1 3BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return16 April 2023 (1 year ago)
Next Return Due30 April 2024 (3 days from now)

Charges

31 January 2020Delivered on: 3 February 2020
Persons entitled: Landesbank Baden-Wurttemberg

Classification: A registered charge
Particulars: All and whole the property known as and forming 153-159 buchanan street, glasgow G1 2JX and 3, 7, 11 and 15-19 nelson mandela place, glasgow G1 2QY being the subjects registered in the land register of scotland under title number GLA133279.. For more details please refer to the instrument.
Outstanding
23 January 2020Delivered on: 28 January 2020
Persons entitled: Landesbank Baden-Wurttemberg (As Lender)

Classification: A registered charge
Outstanding
23 January 2020Delivered on: 28 January 2020
Persons entitled: Landesbank Baden-Wurttemberg (As Lender)

Classification: A registered charge
Outstanding
23 January 2020Delivered on: 28 January 2020
Persons entitled: Landesbank Baden-Wurttemberg (As Lender)

Classification: A registered charge
Outstanding

Filing History

30 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
3 February 2020Registration of charge SC6279740004, created on 31 January 2020 (13 pages)
28 January 2020Registration of charge SC6279740002, created on 23 January 2020 (20 pages)
28 January 2020Registration of charge SC6279740003, created on 23 January 2020 (20 pages)
28 January 2020Registration of charge SC6279740001, created on 23 January 2020 (15 pages)
2 October 2019Termination of appointment of Rachel Mary Mcisaac as a director on 18 September 2019 (1 page)
2 October 2019Appointment of Alter Domus (Uk) Limited as a secretary on 18 September 2019 (2 pages)
2 October 2019Termination of appointment of Richard Charles Tanner as a director on 18 September 2019 (1 page)
2 October 2019Appointment of Mr Volker Tobias Zur Mühlen as a director on 18 September 2019 (2 pages)
2 October 2019Appointment of Spencer Alexander Wells as a director on 18 September 2019 (2 pages)
2 October 2019Appointment of Mr Matthew Leonard Molton as a director on 18 September 2019 (2 pages)
17 April 2019Incorporation
Statement of capital on 2019-04-17
  • GBP 1
(45 pages)